Background WavePink WaveYellow Wave

DOMANTIS LIMITED (03907643)

DOMANTIS LIMITED (03907643) is an active UK company. incorporated on 17 January 2000. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DOMANTIS LIMITED has been registered for 26 years. Current directors include GURUNLU RUSS, Demet, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
03907643
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GURUNLU RUSS, Demet, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMANTIS LIMITED

DOMANTIS LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DOMANTIS LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03907643

LTD Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DIVERSYS LIMITED
From: 21 June 2000To: 29 April 2002
MELLOWGIFT LIMITED
From: 17 January 2000To: 21 June 2000
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 17 January 2000To: 1 December 2023
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 05 Jan 2007

GURUNLU RUSS, Demet

Active
New Oxford Street, LondonWC1A 1DG
Born October 1971
Director
Appointed 25 Jun 2024

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
-, IrvineKA11 5AP
Corporate director
Appointed 05 Jan 2007

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 05 Jan 2007

BURR, Kenneth Edward

Resigned
8 Wades Wood, Bury St EdmundsIP30 9SF
Secretary
Appointed 18 Oct 2000
Resigned 13 Dec 2001

DIEP, Angela

Resigned
90 Long Acre, LondonWC2E 9TT
Secretary
Appointed 24 Jan 2000
Resigned 05 Apr 2000

TOMLINSON, Ian Michael

Resigned
315 Cambridge Science Park, CambridgeCB4 0WG
Secretary
Appointed 13 Dec 2001
Resigned 05 Jan 2007

TOMLINSON, Ian Michael

Resigned
315 Cambridge Science Park, CambridgeCB4 0WG
Secretary
Appointed 05 Apr 2000
Resigned 18 Oct 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 24 Jan 2000

ANDERSON, Jill Dawn

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born March 1964
Director
Appointed 04 Apr 2023
Resigned 25 Jun 2024

ANDRIES, Jerome Charles Maurice

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 24 Mar 2023

BORGER, James

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born January 1963
Director
Appointed 25 Feb 2019
Resigned 02 Mar 2020

BRIDGES, Melvyn John

Resigned
89 Geldart Road, Queensland 4155
Born May 1950
Director
Appointed 24 Jul 2003
Resigned 05 Jan 2007

BRISTER, David John

Resigned
C/O Mvm Life Science Partners Llp, LondonWC2E 8PU
Born September 1962
Director
Appointed 19 Jul 2000
Resigned 20 Sept 2006

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 03 Apr 2019

CONNELLY, Robert

Resigned
36 Bonwood Road, Needham
Born February 1960
Director
Appointed 23 Feb 2001
Resigned 05 Jan 2007

DALRYMPLE, Michael Alexander, Dr

Resigned
28 Letham Way, DunfermlineKY11 5FQ
Born February 1960
Director
Appointed 19 Jul 2000
Resigned 15 May 2003

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 16 Aug 2010
Resigned 14 Dec 2012

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2019

GARNER, Jeffrey Scott

Resigned
152 Grove Street, Westwood02090
Born August 1956
Director
Appointed 19 Feb 2004
Resigned 05 Jan 2007

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 26 May 2009
Resigned 20 Oct 2010

KWIK, Stephen

Resigned
20 Willome Road, Castle CoveNSW 2069
Born November 1943
Director
Appointed 04 Apr 2001
Resigned 24 Jul 2003

MAINI, Ravinder Nath, Sir

Resigned
151 Castelnau, LondonSW13 9EW
Born November 1937
Director
Appointed 18 Nov 2003
Resigned 05 Jan 2007

NICHOLSON, Kim

Resigned
90 Long Acre, LondonWC2E 9TT
Born November 1960
Director
Appointed 24 Jan 2000
Resigned 05 Apr 2000

PANAGIOTIDIS, Charalampos

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

PITCHFORD, Nigel Aaron, Dr

Resigned
91 Waterloo Road, LondonSE1 8XP
Born October 1969
Director
Appointed 19 Feb 2004
Resigned 05 Jan 2007

REEDERS, Stephen Thomas, Dr

Resigned
Cotage Street, Brookline Ma 02445
Born May 1953
Director
Appointed 20 Sept 2006
Resigned 05 Jan 2007

SKALETSKY, Mark

Resigned
22 Puritan Road, Newton
Born June 1948
Director
Appointed 17 Dec 2004
Resigned 05 Jan 2007

TOMLINSON, Ian Michael

Resigned
315 Cambridge Science Park, CambridgeCB4 0WG
Born February 1969
Director
Appointed 05 Apr 2000
Resigned 05 Jan 2007

WINTER, Gregory Paul, Sir

Resigned
Room H3 Great Court, CambridgeCB2 1TQ
Born April 1951
Director
Appointed 26 May 2000
Resigned 05 Jan 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Jan 2000
Resigned 24 Jan 2000

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
26 May 2021
PARENT_ACCPARENT_ACC
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Corporate Director Company With Change Date
17 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Director Company With Change Date
27 January 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 January 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
SH20SH20
Legacy
16 June 2009
CAP-SSCAP-SS
Legacy
16 June 2009
CAP-MDSCCAP-MDSC
Resolution
16 June 2009
RESOLUTIONSResolutions
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
88(2)R88(2)R
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
18 December 2006
88(2)R88(2)R
Legacy
12 December 2006
88(2)R88(2)R
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
363aAnnual Return
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Legacy
22 February 2006
88(2)R88(2)R
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
14 November 2005
88(2)R88(2)R
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 May 2005
88(2)R88(2)R
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
123Notice of Increase in Nominal Capital
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Legacy
16 July 2004
288cChange of Particulars
Legacy
2 April 2004
88(2)R88(2)R
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
123Notice of Increase in Nominal Capital
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
10 January 2004
287Change of Registered Office
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
88(2)R88(2)R
Legacy
16 May 2003
88(2)R88(2)R
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
6 November 2002
288cChange of Particulars
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
88(2)R88(2)R
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
123Notice of Increase in Nominal Capital
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Memorandum Articles
2 July 2001
MEM/ARTSMEM/ARTS
Miscellaneous
1 June 2001
MISCMISC
Miscellaneous
1 June 2001
MISCMISC
Legacy
11 May 2001
88(2)R88(2)R
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Legacy
27 April 2001
225Change of Accounting Reference Date
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
122122
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
88(2)R88(2)R
Legacy
3 August 2000
122122
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
123Notice of Increase in Nominal Capital
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
88(2)R88(2)R
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
287Change of Registered Office
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288aAppointment of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation